Dissolved 2018-01-11
Company Information for TRILOGY BUSINESS SERVICES LIMITED
4-5 THE GROVE, BRISTOL, BS1 4QZ,
|
Company Registration Number
03123134
Private Limited Company
Dissolved Dissolved 2018-01-11 |
Company Name | |
---|---|
TRILOGY BUSINESS SERVICES LIMITED | |
Legal Registered Office | |
4-5 THE GROVE BRISTOL BS1 4QZ Other companies in GL8 | |
Company Number | 03123134 | |
---|---|---|
Date formed | 1995-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-01-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 07:03:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRILOGY BUSINESS SERVICES LLC | Georgia | Unknown | ||
TRILOGY BUSINESS SERVICES LLC | Michigan | UNKNOWN | ||
TRILOGY BUSINESS SERVICES L.L.C | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALAN THOMAS |
||
JOHN ALAN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY EDWARDS |
Company Secretary | ||
SANDRA THOMAS |
Director | ||
SANDRA THOMAS |
Company Secretary | ||
MARION CHRISTINE COOK |
Company Secretary | ||
BRIAN BOATMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 29/02/2016 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 07/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 07/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 07/11/13 FULL LIST | |
AR01 | 07/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED JOHN ALAN THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY EDWARDS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN THOMAS / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/11/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/01 | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2) | AD 13/12/95--------- £ SI 48@1=48 £ IC 2/50 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 20,429 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRILOGY BUSINESS SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 50 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 157,682 |
Current Assets | 2012-04-01 | £ 168,242 |
Debtors | 2012-04-01 | £ 10,560 |
Shareholder Funds | 2012-04-01 | £ 147,813 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TRILOGY BUSINESS SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TRILOGY BUSINESS SERVICES LIMITED | Event Date | 2016-03-24 |
The Company was placed into members voluntary liquidation on 24 March 2016 when Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 29 April 2016 , to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 April 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRILOGY BUSINESS SERVICES LTD | Event Date | 2016-03-24 |
Simon Robert Haskew and Neil Frank Vinnicombe , both of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRILOGY BUSINESS SERVICES LIMITED | Event Date | 2016-03-24 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 24 March 2016 Effective Date: 24 March 2016 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Simon Robert Haskew (IP Number 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |